Company number 03175694
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address BRAMBLES HOUSE, BEECHCROFT, CHISLEHURST, KENT, BR7 5DB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 2,000
. The most likely internet sites of ALDRINGTON INVESTMENTS LIMITED are www.aldringtoninvestments.co.uk, and www.aldrington-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and seven months. Aldrington Investments Limited is a Private Limited Company.
The company registration number is 03175694. Aldrington Investments Limited has been working since 20 March 1996.
The present status of the company is Active. The registered address of Aldrington Investments Limited is Brambles House Beechcroft Chislehurst Kent Br7 5db. The company`s financial liabilities are £1135.68k. It is £-199.82k against last year. The cash in hand is £15.04k. It is £-157.68k against last year. And the total assets are £1194.35k, which is £-160.14k against last year. HAMILL, Keith is a Secretary of the company. HAMILL, Angela Sylvia is a Director of the company. HAMILL, Keith is a Director of the company. Secretary HAMILL, Keith has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HAMILL, Keith has been resigned. Director HAMILL, Patrick James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
aldrington investments Key Finiance
LIABILITIES
£1135.68k
-15%
CASH
£15.04k
-92%
TOTAL ASSETS
£1194.35k
-12%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HAMILL, Keith
Resigned: 06 November 2005
Appointed Date: 20 March 1996
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996
Director
HAMILL, Keith
Resigned: 06 November 2005
Appointed Date: 20 March 1996
72 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996
Persons With Significant Control
Mrs Angela Sylvia Hamill
Notified on: 17 March 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Keith Hamill
Notified on: 17 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALDRINGTON INVESTMENTS LIMITED Events
17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 48 more events
25 Mar 1996
Director resigned
25 Mar 1996
New secretary appointed;new director appointed
25 Mar 1996
Secretary resigned
25 Mar 1996
Registered office changed on 25/03/96 from: bridge house 181 queen victoria street london. EC4V 4DD.
20 Mar 1996
Incorporation